Search icon

KEEN CONSTRUCTION, INC.

Company Details

Entity Name: KEEN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000003204
FEI/EIN Number 593482023
Address: 11355 BEAGLE LANE, JACKSONVILLE, FL, 32221, US
Mail Address: 11355 Beagle Lane, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PEPER RICHARD C Agent 3020 HARTLEY ROAD, STE. 350, JACKSONVILLE, FL, 32257

Director

Name Role Address
KEEN CLYDE Director 11363 BEAGLE LANE, JACKSONVILLE, FL, 32221

President

Name Role Address
KEEN CLYDE President 11363 BEAGLE LANE, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
KEEN CLYDE Secretary 11363 BEAGLE LANE, JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
KEEN CLYDE Treasurer 11363 BEAGLE LANE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-03-18 11355 BEAGLE LANE, JACKSONVILLE, FL 32221 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 11355 BEAGLE LANE, JACKSONVILLE, FL 32221 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000847353 LAPSED 2012-2966-CA-B MARION COUNTY CIVIL DIV. 2012-11-05 2017-11-21 $29,843.77 B & M EQUIPMENT RENTAL AND SALES, INC., 2208 NW 71ST PLACE, GAINESVILLE, FL 32693

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State